Falcon Nz Equity Limited was incorporated on 16 Jul 2010 and issued an NZ business number of 9429031456234. The registered LTD company has been run by 9 directors: Joe Leonard Dicks - an active director whose contract started on 31 Jul 2018,
Grant Dene Sparks - an inactive director whose contract started on 03 Sep 2010 and was terminated on 31 Jul 2018,
Ian Menzies Carson - an inactive director whose contract started on 03 Sep 2010 and was terminated on 31 Jul 2018,
Daniel Bryant - an inactive director whose contract started on 01 Apr 2016 and was terminated on 31 Jul 2018,
David Mcevoy - an inactive director whose contract started on 03 Sep 2010 and was terminated on 16 Jun 2017.
As stated in our database (last updated on 15 Apr 2022), this company uses 1 address: 66 Wyndham Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 22 Jun 2017, Falcon Nz Equity Limited had been using 205-209 Queen Street, Auckland as their registered address.
BizDb found previous aliases used by this company: from 16 Jul 2010 to 15 Aug 2018 they were called Ppb Nz Equity Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Falcon Nz H Pty Limited (an other) located at 8-12 Chifley Square, Sydney, New South Wales postcode 2000.
Previous addresses
Address: 205-209 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jul 2016 to 22 Jun 2017
Address: 205-209 Queen Street, Auckland, 1010 New Zealand
Registered address used from 29 Aug 2014 to 26 Jul 2016
Address: 205-209 Queen Street, Auckland, 1010 New Zealand
Registered address used from 29 Nov 2010 to 29 Aug 2014
Address: 205-209 Queen Street, Auckland, 1010 New Zealand
Physical address used from 29 Nov 2010 to 26 Jul 2016
Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Jul 2010 to 29 Nov 2010
Address: 89 The Terrace, Wellington, 6011 New Zealand
Physical address used from 16 Jul 2010 to 29 Nov 2010
Address: 89 The Terrace, Wellington, 6011 New Zealand
Registered address used from 16 Jul 2010 to 28 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 26 Jun 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Falcon Nz H Pty Limited |
8-12 Chifley Square Sydney, New South Wales 2000 Australia |
24 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Shillson |
Seatoun Wellington 6022 New Zealand |
16 Jul 2010 - 03 Sep 2010 |
Director | David Shillson |
Seatoun Wellington 6022 New Zealand |
16 Jul 2010 - 03 Sep 2010 |
Other | Null - Ppb Nz Trustee Pty Limited | 03 Sep 2010 - 24 Sep 2010 | |
Other | Ppb Nz Trustee Pty Limited | 03 Sep 2010 - 24 Sep 2010 |
Ultimate Holding Company
Joe Leonard Dicks - Director
Appointment date: 31 Jul 2018
ASIC Name: Falcon Prime Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Hawthorn, Victoria, 3122 Australia
Address used since 31 Jul 2018
Grant Dene Sparks - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 31 Jul 2018
ASIC Name: Ppb Pty Limited
Address: 8-12 Chefley Square, Sydney, 2000 Australia
Address: Indooroopilly, Qld, 4068 Australia
Address used since 03 Sep 2010
Address: 8-12 Chefley Square, Sydney, 2000 Australia
Ian Menzies Carson - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 31 Jul 2018
ASIC Name: Ppb Pty Limited
Address: Armadale, Victoria, 3143 Australia
Address used since 03 Sep 2010
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Daniel Bryant - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 31 Jul 2018
Address: Malvern East, Vic, 3145 Australia
Address used since 01 Apr 2016
David Mcevoy - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 16 Jun 2017
ASIC Name: Ppb Pty Limited
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 03 Sep 2010
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Stephen James Parbery - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 30 Jun 2016
ASIC Name: Ppb Pty Limited
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Address: Sylvania, Nsw, 2224 Australia
Address used since 03 Sep 2010
Tony Sims - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 31 Mar 2016
ASIC Name: Ppb Pty Limited
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Address: 8-12 Chifley Square, Sydney, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 03 Sep 2010
Stephen Purcell - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 17 Oct 2011
Address: Lindfield, Nsw, 2070 Australia
Address used since 03 Sep 2010
David Shillson - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 03 Sep 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 16 Jul 2010
Camelot Trustees Limited
Level 6, Chorus House
Icecap Properties Nz Limited
Level 6
Ah Trustees (joshua) Limited
Level 6, Chorus House
Carnavon Trustee Company No. 10 Limited
Level 6
Carnavon Trustee Company No.8 Limited
Level 6
Ah Trustees (beeleigh) Limited
Level 6, Chorus House